Imakelma Limited, a registered company, was registered on 30 Jun 2006. 9429034015452 is the number it was issued. "Mobile coffee van" (business classification H451270) is how the company was categorised. This company has been run by 2 directors: Maxine Ruth Blackheath - an active director whose contract started on 30 Jun 2006,
Stephen George Jones Blackheath - an active director whose contract started on 01 Apr 2010.
Last updated on 29 May 2025, BizDb's database contains detailed information about 1 address: 21B Main Road, Ngakawau, Ngakawau, 7824 (types include: registered, service).
Imakelma Limited had been using 1535 Pohangina Road, Rd 14, Ashhurst as their registered address up to 26 Sep 2022.
Previous names for this company, as we found at BizDb, included: from 30 Jun 2006 to 29 Mar 2010 they were named Betterboxes Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 21b Main Road, Ngakawau, Ngakawau, 7824 New Zealand
Office & delivery address used from 27 Jun 2024
Address #5: 21b Main Road, Ngakawau, Ngakawau, 7824 New Zealand
Registered & service address used from 08 Jul 2024
Principal place of activity
1 College Street, Motueka, Motueka, 7120 New Zealand
Previous addresses
Address #1: 1535 Pohangina Road, Rd 14, Ashhurst, 4884 New Zealand
Registered & physical address used from 02 Jul 2014 to 26 Sep 2022
Address #2: 22 Horoeka St, Lower Hutt, 5019 New Zealand
Registered & physical address used from 03 Jul 2013 to 02 Jul 2014
Address #3: 3 Ferry Rd, Days Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 10 Jul 2012 to 03 Jul 2013
Address #4: 1535 Pohangina Rd, Rd 14, Ashhurst, Manawatu New Zealand
Registered & physical address used from 16 Oct 2009 to 10 Jul 2012
Address #5: 45-47 Queens Drive, Lower Hutt
Registered & physical address used from 26 May 2008 to 16 Oct 2009
Address #6: 4 Mahara Place, Waikanae
Registered & physical address used from 30 Jun 2006 to 26 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Blackheath, Stephen George Jones |
Ngakawau Ngakawau 7824 New Zealand |
30 Jun 2006 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Blackheath, Maxine Ruth |
Ngakawau Ngakawau 7824 New Zealand |
30 Jun 2006 - |
Maxine Ruth Blackheath - Director
Appointment date: 30 Jun 2006
Address: Ngakawau, Ngakawau, 7824 New Zealand
Address used since 01 Jun 2023
Address: Motueka, Motueka, 7120 New Zealand
Address used since 16 Sep 2022
Address: Rd 14, Ashhurst, 4884 New Zealand
Address used since 12 Jul 2016
Stephen George Jones Blackheath - Director
Appointment date: 01 Apr 2010
Address: Ngakawau, Ngakawau, 7824 New Zealand
Address used since 01 Jun 2023
Address: Motueka, Motueka, 7120 New Zealand
Address used since 16 Sep 2022
Address: Rd14, Ashhurst, 4884 New Zealand
Address used since 12 Jul 2016
Don Sandbrook Limited
1426 Pohangina Road
Bhc Fisheries Limited
11 Wembley Place
Cherry Lane Limited
76 Fergusson Street
Clements Limited
140 Anzac Parade
Mouthwater Limited
174 Ruahine Street
Prana World Limited
98 Parnell Heights
The Franklin Massive Limited
10 Franklin Street